CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department

Size: px
Start display at page:

Download "CITY OF EMERYVILLE MEMORANDUM. Economic Development and Housing Department"

Transcription

1 CTY OF EMERYVLLE MEMORANDUM DATE: April 5, 2011 TO: FROM: SUBJECT: Patrick D. O Keeffe, City Manager Economic Development and Housing Department Resolution of the City Council of the City of Emeryville to Vacate a Portion of Stanford Avenue between Hollis Street and Peladeau Street Currently Used for Public Parking Pursuant to Chapter 3 of Part 3 of Division 9 of the California Streets and Highways Code to Enable the Vacated Area to be Converted to a Private Parking Lot in Exchange for Land to be Utilized as Part of the Emeryville Greenway. RECOMMENDATON OR ACTON REQUESTED Staff recommends that the City Council adopt the aforementioned Resolution to Vacate a portion of Stanford Avenue pursuant to Chapter 3 of Part 3 of Division 9 of the California Streets and Highways Code to enable the vacated area to be converted to a private parking lot in exchange for land to be utilized as part of the Emeryville Greenway. BACKGROUND On March 26, 2009, the Planning Commission approved the conditions of approval for the 5701 Hollis site (APN ,-9) for Office, Laboratory, or other Commercial Uses development ( 5701 Hollis Development ). The proposed development s mix of uses will remain within the 11,000 square foot building envelope. The development includes a single-story office building on a half acre site bounded by Stanford Avenue and Powell, Hollis and Peladeau streets. Accommodation of over 90% of the site s required parking is to be accomplished through a proposed exchange of City right of way, used for public parking on Stanford Avenue, for a portion of the development parcel adjacent to the Cityowned abandoned right-of-way between Powell Street and Stanford Avenue, which will be redeveloped as a portion of the Emeryville Greenway. The Planning Commission required as a condition of approval that prior to the issuance of a temporary certificate of occupancy for 5701 Hollis, the Public Works Director confirm that the City and the applicant have negotiated an exchange of the parcels adjacent to the Greenway (APNs: ; and ) held by 5701 Hollis LLC, the developers of the parcel, for the portion of Stanford Avenue that could accommodate the majority of the site s parking (with a variance for the remainder). This exchange will not only provide the site with required parking but also provide the City with an expanded greenway parcel. The larger greenway parcel will accommodate additional space for landscaping and potentially active recreational amenities. n order to exchange this property, the City must vacate a portion of Stanford Avenue between Hollis and Peladeau streets totaling approximately 21,000 square feet. The street

2 City Council Meeting April 5, 2011 Vacation of a Portion of Stanford Avenue between Peladeau and Hollis Page 2 of 3 segment proposed for vacation is currently used for public parking. The City Attorney is preparing an Agreement for Exchange of Real Property that will be brought before the City Council in the Spring. The map found in Exhibit A shows the portion of Stanford Avenue to be vacated (for provision to 5701 Hollis use as parking. Exhibit B of the resolution provides the legal description of the property to be vacated. This abandoned area will be exchanged for an area of land to be dedicated to the greenway. See Exhibits C and D for the map and legal description of land to be granted to City in exchange. Once completed, along with two other greenway segments to be constructed in 2011, the Geenway will extend from Stanford Avenue to the Berkeley border. The Emeryville Planning Commission found that the vacation of Stanford Avenue was consistent with the General Plan on January 27 th Development of the Emeryville Greenway from Powell Street to Stanford Avenue is called for in the General Plan. The City Council adopted a Notice of ntent to Vacate the property at its regular March 1, 2011 meeting and notified all residents and property owners within 300 feet of the property of the intent and invited each to the public hearing April 5, 2011 pursuant to Chapter 3 of Part 3 of Division 9 of the California Streets and Highway Code. Staff notified affected public utility companies March 16 th, three weeks prior to the hearing. Further, the Resolution of ntention was posted in locations prescribed by the City Council for posting of notices; three copies of the Notices of Vacation were posted along the line of the proposed street to be vacated for two weeks prior to the hearing; and published in the Oakland Tribune twice for two successive weeks prior to the hearing. DSCUSSON/ANALYSS Staff had not received any correspondence on this matter at the time of report submittal. LEGAL CONSDERATONS Attached to this staff report is the resolution which indicates the City Council is vacating a portion of Stanford Avenue as described and depicted, respectively, in Exhibits A and B to the resolution, pursuant to Chapter 3 of Part 3 of Division 9 of the California Streets and Highways Code. The resolution will be considered pursuant to a Public Hearing, noticed for Tuesday, April 5, 2011, at 7:16 p.m. in the City Council Chambers. The City Attorney has reviewed and approved as to form the resolution accompanying this report. AMBER EVANS CED Coordinator, Economic Development and Housing

3 City Council Meeting April 5, 2011 Vacation of a Portion of Stanford Avenue between Peladeau and Hollis Page 3 of 3 HELEN BEAN Director of Economic Development and Housing APPROVED AND FORWARDED TO THE EMERYVLLE CTY COUNCL PATRCK D. O KEEFFE City Manager Resolution Exhibits A and B Map and Legal Description of Area to be Vacated Exhibits C and D Map and Legal Description of Area to be Granted to City in Exchange N:EDHPrivateStaff Reports20112nd quarterapr 5Stanford Street VacationStanford Vacation Staff Report doc

4 RESOLUTON NO. RESOLUTON OF THE CTY COUNCL OF THE CTY OF EMERYVLLE TO VACATE A PORTON OF STANFORD AVENUE BETWEEN HOLLS STREET AND PELADEAU STREET CURRENTLY USED FOR PUBLC PARKNG PURSUANT TO CHAPTER 3 OF PART 3 OF DVSON 9 OF THE CALFORNA STREETS AND HGHWAYS CODE TO ENABLE THE VACATED AREA TO BE CONVERTED TO A PRVATELY HELD PARKNG LOT N EXCHANGE FOR LAND TO BE UTLZED AS PART OF THE EMERYVLLE GREENWAY. WHEREAS, the City of Emeryville established the Emeryville Redevelopment Project Area in 1976 and the Shellmound Park Project Area in 1987 ( Shellmound and 1976 Project Areas ), pursuant to California Redevelopment Law (Health & Safety Code Section et. seq.); and WHEREAS, California Redevelopment Law defines one of the purposes of redevelopment as the elimination of social, economic and physical blight; and WHEREAS, the Agency acquired segments of the Union Pacific spur for the creation of the Emeryville Greenway along the border of the Shellmound and 1976 Project Areas for the purpose of revitalizing a blighted site as well as the neighborhood around the Emeryville Greenway through its redevelopment as a pedestrian and bicycle accessible pathway through Emeryville; and WHEREAS, on March 26, 2009, pursuant to Resolution CPC Number UP08-11/DR08-23/VAR08-03, the Emeryville Planning Commission adopted Conditions of Approval for the 5701 Hollis site (APN ,-9) as a Office, Laboratory, or Other Commercial Uses ( 5701 Hollis Development ) as proposed by 5701 HOLLS STREET LLC, a California limited liability company ( 5701 Hollis LLC ) which stated: B. PROR TO SSUANCE OF TEMPORARY CERTFCATE OF OCCUPANCY 1. Land Exchange. Prior to the issuance of temporary certificate of occupancy, the Public Works Director shall confirm that the City and the applicant have negotiated an exchange of parcels (APNs: ; and -9). n the alternative, prior to the issuance of temporary certificate of occupancy, the applicant shall enter into a Deferred mprovement Agreement with the City for a term expiring two years from the date of issuance of the temporary certificate of occupancy, to ensure completion of the exchange of parcels; and WHEREAS, on January 27, 2011 by Resolution CPC VAC 11-01, the Emeryville Planning Commission made a finding that the proposed vacation of Stanford Avenue between Peladeau Street and Hollis Street was consistent with the Emeryville General Plan; and WHEREAS, the 5701 Hollis Development requires use of a portion of Stanford Avenue for inclusion as private parking in exchange for a landscaped, public pedestrian pathway, thereby requiring the City to formally vacate a portion of Stanford Avenue; and

5 Vacation of a Portion of Stanford Avenue between Peladeau and Hollis Council Resolution April 5, 2011 Page 2 of 3 WHEREAS, said portion of Stanford Avenue to be vacated is described in the legal description attached hereto as Exhibit A and depicted in the map attached hereto as Exhibit B; and WHEREAS, City Council of the City of Emeryville declared their intent to vacate the property depicted and described herein pursuant to Chapter 3 of Part 3 of Division 9 of the California Streets and Highway Code on March 1, 2011; and WHEREAS, a Resolution of ntent to Vacate was published in the Oakland Tribune twice for at least two successive weeks prior to the hearing in accordance with Streets and Highways Code Section 8322; and WHEREAS, three Notices of Vacation were posted along the line of the proposed street to be vacated for two weeks prior to the hearing in accordance with Streets and Highways Code Section 8323; and WHEREAS, a letter was sent March 15, 2011 to affected public utility companies prior to the hearing notifying them of their right to appear and be heard at a public hearing of the City Council of the City of Emeryville on Tuesday, April 5, 2011, at 7:16 p.m., or as soon thereafter as the matter is heard, in the City Council Chambers, 1333 Park Avenue, Emeryville, California; and WHERAS, all persons interested in the proposed vacation located or owning property 300 feet from the location were notified by mail of their right to appear and be heard at a public hearing of the City Council of the City of Emeryville on Tuesday, April 5, 2011, at 7:16 p.m., or as soon thereafter as the matter is heard, in the City Council Chambers, 1333 Park Avenue, Emeryville, California; WHEREAS, a public hearing in accordance with Streets and Highways Code Section 8322 was held April 5, 2011; now, therefore, be it RESOLVED, that in accordance with Streets and Highways Code Section 8322, the City Council of the City of Emeryville does vacate that portion of Stanford Avenue between Hollis Street and Peladeau Street as depicted in Exhibit A and more particularly described in Exhibit B on the condition that 5701 Hollis LLC concurrently convey by grant deed to the City of Emeryville or commit in a valid binding contract to convey to the City of Emeryville that certain real property depicted in Exhibit C and more particularly described in Exhibit D.

6 Vacation of a Portion of Stanford Avenue between Peladeau and Hollis Council Resolution April 5, 2011 Page 3 of 3 ADOPTED by the City Council of the City of Emeryville at its regular meeting held Tuesday, April 5, 2011 by the following vote: AYES: NOES: ABSENT: EXCUSED: ABSTANED: MAYOR: ATTEST: CTY CLERK APPROVED AS TO FORM: CTY ATTORNEY N:EDHPrivateStaff Reports20112nd quarterapr 5Stanford Street VacationStanford Vacate reso.doc

7 EXHBT A, / t/ R=30.0Q' A=36"49'((7' L=19.26'!i? -01"".. '""'::w -~ R=30,OO' A=32 56'21" L=17.26' LeGE.ND E.X5TNCi LOT UNE. P.O.B. ABANDONE.ME.NT LNE. RADAL UNE. PONT OF BE.CiNNNCi t r r---y ( N FEET) 1 inch = 30 ft. CTY OF emerwlle. PLANNERS CVL ENGNEERS, SURVEYORS ALQUOT ALAMe.DA COUNTY CALFORNA 1390 SOUTH MAH STREET Subject.6~.8HQ.Q~MQ!. _ ~~~u~1greek. CAo Job No. ~.!!QQ.l,1() Scale _f =3..Q~~ _ f~5~9~~~-ff-f~2j50 By _1Th1 Date _1L~ilQ.U Chkd...AM- SHEET _L OF L_

8 EXHBT B Pagelof2 DESCRPTON TO BE ABANDONED BY THE CTY OF EMERYVLLE CONVEYED TO 5701 HOLLS STREET, LLC ALL T-AT CERTAN REAL PROPERTY STUATE N THECTYOFEMERYVLLE, COUNTY OF ALAMEDA, STATE OF CALFORNA, BENG A PORTON OF T-E RGHT OF WAY OF STANFORD AVENUE, BENG MORE PARTCULARLY DESCRBED AS FOLLOWS: BEGNNNGAT THESOUTHEAST CORNER'OF LANDS GRANTED TO 5701 HOLLS STREET, LLC,A LMTED LABLTY COMPANY, BY DEED RECORDED AS DOCUMENT NUMBER /3639 ONJULY 16 TH, 2003 N OFFCAL RECORDS, COUNTY OFALAMEDA, THENCE ALONG THE SOUTHERLY LNEOFSADDEED, SADSOUTrERLY LNEBENG COMMON TOTHE NORTHERLY LNE OFTHERGHT OF WAY OFSTANFORD AVENUE, THEFOLLOWNG TWO (2) COURSES: 1) SOUTH 61 44'12" WEST FEET, AND. 2) THENCE SOUTH 51 25'43" WEST FEET; THENCE LEAVNG SADCOMMON LNEAND ENTERNG NTOTHERGHT OFWAY OF STANFORD AVENUE ALONG A NON-TANGENT CURVE BENGCONCAVE EASTERLY, AND HAVNG A RADAL BEARNG OFNORTH 79'42'38" EAST, ALSOrAVNG A RADUS OF FEET, THENCE ALONG SADCURVE THROUGH A CENTRAL ANGLE OF 21'21'54" AND AN ARCLENGTH OF FEET; THENCE NORTH 57 40' 53" EAST38.06 FEET; TERNCENORTH 60 29'47" EAST 17,23 FEET; THENCE NORTH 51 46'52" WEST 3.46 FEET; THENCE NORTH 01 33'49" EAST7.26 FEET; THENCE ALONG ANARCOF ATANGENT CURVE BENG CONCAVE EASTERLY, AND HAVNG A RADUS OF 1.50 FEET, THROUGH A CENTRAL ANGLE '31" AND ANARC LENGTH OF 2.97 FEET; THENCE NORTH 61 49'39" EAST93.97 FEET; T-ENCE NORTH 10 51'02" EAST10,95 FEET; THENCE ALONG ANARCOFA TANGENT CURVE BENG CONCAVE EASTERLY, AND HAVNG A RADUS OF FEET, THROUGH A CENTRAL ANGLE 32'58'21" AND ANARC LENGTH OF FEETTO A PONT OF REVERSE CURVEATURE; THENCE ALONG SADREVERSE CURVE, HAVNG A RADUS OF30.00 FEET, THROUGH A CENTRAL ANGLE OF 36 49'10" AND AN ARCLENGTH OF FEET TOTHEPONT OF BEGNNNG, CONTANNG 6,349 SQUARE FEETMORE ORLESS. Y:20900 slll'veypllllshlegnlsabandonmbnt"leoaldoc

9 Page2'f2 END OFDESCRPTON T-E DMENSONS STATED N TDS DESCRlPTON AND PLATARE GROUND DSTANCES. SEE EXUBT "B"PLAT TOACCOMPANY DESCRPTON, ATTACHED HERETO FOR REFERENCE ONLY.. -, ~ DATE Y:20900sUl'vcyP lnts-lcgajsa SANDONMENT-LEU ALdnc

10 L1 L2(R} LNe. TABLe. N75 04'7"W '50'e a ( N FEET) 1 inch = 50 it. CTY OF E.ME.RYVllE. ALQUOT PLANNERS CVL ENGNEERS SURVEYORS 16.15' P.O.B. P.O.C. ALAME.DA COUNTY 1390 SOUTH MAN STREET SUTE 310 WALNUT CREEK, CA (925) FAX (925) LeGeND Sub ject Qf:JKMLQ!'L e.x5tnci LOT LNe. De.DCATON LNe. RADAL LNe. PONT OF BeCiNNNCi PONT OF COMMeNCeMeNT CALFORNA Job No. ~.9. 1QQLJ.9 Scole _r~ljjl _ By _.<J.Th1 Dale _ll4!?i.fq.l.l Chkd. _teti _ SHEET _1- OF L

11 EXHBT D Page ~f2 DESCRPTON TO BE DEDCATED BY 5701 HOLLS STREET, LLC CONVEYED TO THE CTY OF EMERYVLLE ALL THAT CERTAN REAL PROPERTY STUATE N THE CTY OF EMERYVLLE, COUNTY OF ALAMEDA, STATE OF CALFORNA, BENG A PORTON OF THAT CERTAN DEED GRANTED TO 5701 HOLLS STREET, LLC, A LMTED LABLTY COMPANY, BY DEED RECORDED AS DOCUMENT NUMBER ON JULY 16 T11, 2003 N OFFCAL RECORDS, COUNTY OF ALAMEDA, BENG MORE PARTCULARLY DESCRBED AS FOLLOWS: COMMENCNG AT THE SOUTHEAST CORNER OF SAD DEED ( ); THENCE ALONG THE SOUTHERLY LNE OF SAD DEED ( ) THE FOLLOWNG TWO (2) COURSES: 1) SOUTH 61 44'12" WEST FEET, AND 2) THENCE SOUTH 51 25'43" WEST FEET TO THE TRUE PONT OF BEGNNNG; THENCE CONTNUNG ALONG SAD SOUTHERLY LNE SOUTH 51 25'43" WEST FEET TO THE WESTERLY LNE OF SAD DEED ( ); THENCE ALONG THE WESTERLY LNE, NORTH 14 57'44" EAST FEET TO THE EASTERLY LNE OF SAD DEED ( ); THENCE ALONG THE EASTERLY LNE OF SAD DEED ( ), SOUTH 14 41'51" EAST FEET; THENCE LEAVNG SAD EASTERLY LNE AND ENTERNG NTO SAD DEED ( ), SOUTH 76 20'10 WEST FEET; THENCE SOUTH 10 34'30" WEST FEET; THENCE SOUTH 15 04'55" WEST FEET; THENCE NORTH 75 04'17" WEST FEET; THENCE ALONG A NON-TANGENT CURVE BENG CONCAVE EASTERLY, HAVNG A RADAL BEARNG OF SOUTH 72 37'50", A RADUS OF FEET, ALONG SAD CURVE THROUGH A CENTRAL ANGLE OF 27 39'32" AND AN ARC LENGTH OF FEET TO THE PONT OF BEGNNNG. BENG A PORTON OF APNS & CONTANNG 5,304 SQUARE FEET MORE OR LESS. END OF DESCRPTON THE DMENSONS STATED N THS DESCRPTON AND PLAT ARE GROUND DSTANCES. SEE EXHBT "B" PLAT TO ACCOMPANY DESCRPTON, ATTACHED HERETO FOR REFERENCE ONLY. Y:20900'eurveyP " ts-cga sdedcat[on-legal doc

12 --. ~ Page 2 ~r2 DATE Y:209001sllTveyP lat5-1 cgnls'dedcaton-leg AL.doc

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS: ORDNANCE NO. 463 AN ORDNANCE OF THE CTY OF WOODNVLLE, WASHNGTON, CORRECTNG ORDNANCE NO. 272 AND N PARTCULAR, THE LEGAL DESCRPTON OF THE PORTON OF 143RD PLACE N.E. BENG VACATED; PROVDNG FOR SEVERABLTY,

More information

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j ". : ;..

Adopt the attached resolution accepting dedication of right-of-way easement adjacent to Oneonta Drive: : j . : ;.. AGENDA TEM #4.L TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: DEDCATON OF RGHT-OF-WAY EASEMENT LANDS OF DUTCHNTS DEVELOPMENT, LLC 24925 ONEONTA DRVE Allen Chen,

More information

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No 15-1421 CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTON NO. R-98-119 RESOLUTON APPROVNG ZONNG PETTON TDR97-72 TRANSFER OF DEVELOPMENT RGHTS (TDR) PETTON OF THOROUGHBRED LAKE ESTATES, LTD. BY KERAN KLDAY, AGENT THOROUGHBRED LAKES ESTATES WHEREAS, the

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

WHEREAS, the BSP is intended to access renewable energy sources in the

WHEREAS, the BSP is intended to access renewable energy sources in the Resolution No. 0 1 5 2 3 4 WHEREAS, the Los Angeles Department of Water and Power (LADWP) is obligated to provide reliable electricity service to its customers in the City of Los Angeles and other service

More information

City of South Lm Tahoe

City of South Lm Tahoe City of South Lm Tahoe "making a positive difference now" NEW BUSNESS g Staff Report City Council Meeting of June 11, 2013 To: From: Re: Nancy Kerry, City Manager Stan Hill, Associate Civil Engineer Resolution

More information

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Richard Chiu, City Engineer/Public Works Director. That the City Council: AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public

More information

AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

AGENDA ITEM 1 O Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride. AGENDA TEM 1 O Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBJECT: El Dorado County Transt Authorty Mndy Jackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of

More information

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RD:EH 2/11/16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SUMMARILY VACATING A PEDESTRIAN ACCESS EASMENT LOCATED BETWEEN CASSELINO DRIVE AND MULLINIX WAY AND RESERVING AND EXCEPTING

More information

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

RESOLUTION NO

RESOLUTION NO RESOLUTON NO. 14-1048 A RESOLUTON OF THE MAYOR AND COMMON COUNCL OF THE TOWN OF CHNO VALLEY, COUNTY OF YAVAPA, ARZONA, AUTHORZNG THE ACQUSTON OF CERTAN REAL PROPERTY N THE TOWN FOR RGHT-OF-WAY AND EASEMENT

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

CITY OF SOUTHLAKE ORDINANCE NO. 1177

CITY OF SOUTHLAKE ORDINANCE NO. 1177 CTY OF SOUTHLAKE ORDNANCE NO. 1177 AN ORDNANCE VACATNG AND ABANDONNG A CERTAN DESCRBED 322 SQUARE FOOT LFT STATON PARCEL PREVOUSLY DEDCATED TO THE CTY BY RCHARD PAUL DAVS AND DAWN LAWRENCE DAVS THROUGH

More information

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: SUBJECT: CTY COUNCL TERESA MCCLSH, COMMUNTY DEVELOPMENT DRECTOR CARMEN LEYVA, ASSOCATE ENGNEER CONSDERATON OF A RESOLUTON ACCEPTNG PEDESTRAN EASEMENT AND PUBLC MPROVEMENTS FOR

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

I.2ESOTO CITY COUNCIL AGENDA

I.2ESOTO CITY COUNCIL AGENDA 0-2- 4 PUBLC HEARNGS E..2ESOTO CTY COUNCL AGENDA MANAGEMENT REPORT AGENDA TEM: CONDUCT THE FRST ANNEXATON PUBLC HEARNG TO CONSDER A PETTON FROM US REAL ESTATE LP ASKNG THE CTY OF DESOTO TO ANNEX A 3. ACRE

More information

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,.

Richard Chiu, City Engineer/Public Works Director -/2, e/i;;,. AGENDA TEM #8L TOWN OF LOS ALTOS HLLS Staff Report to the City Council October 6, 204 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF EMAD-VAEZ AND AAZAD 27300 URSULA LANE Richard Chiu, City Engineer/Public

More information

PLANNING COMMISSION APPLICATION

PLANNING COMMISSION APPLICATION PLANNNG COMMSSON APPLCATON City of Fairlawn, Ohio 3487 S. Smith Road Fairlawn, OH 44333 3366895 Fax: 336689546 Email: bldg_zoning@ci. fairlawn.oh.us www.citvoffairlawn.com Date: December 23, 213 The undersigned

More information

Necessary Resources/Impacts. Attachments

Necessary Resources/Impacts. Attachments MOSCOW CTY COUNCL AGENDA Meeting Date: 03/26/2018 Title: ndian Hills Trading Company Parkland Dedication Property Exchange Request Responsible Staff: Dwight Curtis nformation DESCRPTON: ndian Hills Trading

More information

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

More information

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit "B" and incorporated herein by this reference; and

RESOLUTION NO. WHEREAS, a map showing the location of such territory is attached hereto as Exhibit B and incorporated herein by this reference; and RD:VMT :JMD RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ORDERING THE REORGANIZATION OF CERTAIN UNINHABITED AND UNINCORPORATED TERRITORY DESIGNATED AS STORY NO. 66, SUBJECT TO LIABILITY

More information

RD:JVP:JMD 01/10//2017 RESOLUTION NO.

RD:JVP:JMD 01/10//2017 RESOLUTION NO. 01/10//2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE INITIATING REORGANIZATION PROCEEDINGS FOR THE ANNEXATION AND DETACHMENT OF CERTAIN UNINHABITED TERRITORY DESIGNATED AS STORY

More information

RESOLUTION NO. FILE NO. T15-058

RESOLUTION NO. FILE NO. T15-058 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A VESTING TENTATIVE MAP, SUBJECT TO CONDITIONS, TO MERGE FOUR PARCELS INTO ONE PARCEL AND RESUBDIVIDE THE ONE PARCEL INTO NO

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

TEXAS TRANSPORTATION COMMISSION

TEXAS TRANSPORTATION COMMISSION TEXAS TRANSPORTATON COMMSSON TRAVS County MNUTE ORDER Page 1 of 1 AUSTN District n TRAVS COUNTY, on STATE HGHWAY LOOP 1 from 0.61 miles south ofbraker Lane to 0.8] miles south ofbraker Lane, the Texas

More information

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

Stenberg Annexation Legal Diagram Exhibit B W Subject Property Annexed to the City of Red Bluff VICINITY MAP 1:3: Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3: ORDINANCE NO. 991 REZONE NO. 210 AN ORDINANCE AMENDING SECTION 25.13 OF THE RED BLUFF

More information

There is no fiscal impact associated with this Individual Development Approval.

There is no fiscal impact associated with this Individual Development Approval. CRP-06-01 R2/13-97500005 Citibank Temporary Drive-Through 700-998 South Federal Highway The Via Mizner property is approximately 6.8 acres in area and is situated on the north side of Camino Real, east

More information

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date.

Memorandum /14/17. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. DATE: February 9, 2017 SUBJECT: SEE BELOW. Date. ---------3/14/17 COUNCIL AGENDA: 02/28/17 ITEM: -------- 3 4.1 CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Harry Freitas DATE: February

More information

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY

RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD ACCEPTING THE GRANT OF AN EASEMENT AND RIGHT OF WAY ATTACHMET 2 RESOLUTO O. 16- A RESOLUTO OF THE CTY COUCL OF THE CTY OF WEST HOLLYWOOD ACCEPTG THE GRAT OF A EASEMET AD RGHT OF WAY FOR PUBLC STREET AD SDEWALK PURPOSES AT 8945 ASHCROFT AVEUE THE CTY OF

More information

ORDINANCE NO

ORDINANCE NO 130? ORDNANCE NO.2 9.02.5. An ordinance providing for the abandonment and relinquishment of a portion of a sanitary sewer easement, located in City Block 711616 in the City of Dallas and County of Dallas,

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN & Agenda: 01.18.07 Item: 8b TO: FROM: District Manager District Engineer DATE: January 4, 2007 SUBJECT: Agreement to purchase Water Utility Easement, APN 089-441-29 & Acceptance of Water Utility Easement

More information

The "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.

The second Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids. Agenda No. Key Words: Budget Amendment for Water Line Easement Purchase- Pedigao Meeting Date: February 9, 2016 SUMMARY REPORT CTY COUNCL PREPARED BY: Joseph M. Leach, P.E. City Engineer/Public Works Director

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RD:EEH:LCP 3-29-16 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING A LANDSCAPE EASEMENT AND PORTION OF STREET EASEMENT RESTRICTING VEHICULAR ACCESS ON PRIVATE PROPERTY LOCATED

More information

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007 Urgent Routine AGENDA DATE CEO Concurs with Recommendation YES NO 415 Vote

More information

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL

APPROVAL FOR ACCELERATED PROCESSING DIRECT TO CITY COUNCIL COUNCL FLE NO. JJ -/ Of{) COUNCL DS 1 RCT NO. 12 APPROVAL FOR ACCELERATED PROCESSNG DRECT TO CTY COUNCL The attached Council File may be processed directly to Council pursuant to the procedure approved

More information

AGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride.

AGENDA ITEM 1 N Consent Item. Acceptance of an Irrevocable Offer of Dedication for a portion of the future Bass Lake Hills Park and Ride. AGENDA TEM 1 N Consent tem MEMORANDUM DATE: Aprl 5, 2018 TO: FROM: SUBECT: El Dorado County Transt Authorty Mndy ackson, Executve Drector Acceptance of an rrevocable Offer of Dedcaton for a porton of the

More information

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages)

Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP. (Included on following pages) Exhibit A PROPERTY: LEGAL DESCRIPTION AND MAP (Included on following pages) Exhibit A A-1 The Dow Chemical Company Trust Lands Lease RBF CONSULTING, a Company of Michael Baker International 500 Ygnacio

More information

Planning Commission Staff Report. February 13, 2017

Planning Commission Staff Report. February 13, 2017 Current Planning Division 410 E. 5th Street Loveland, CO 80537 (970) 962-2523 eplanplanning@cityofloveland.org Planning Commission Staff Report February 13, 2017 Agenda #: Consent Agenda - 1 Title: Applicant:

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

More information

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003)

EMERYVILLE PLANNING COMMISSION STAFF REPORT Shellmound Street Residential Project ( Nady Site ) Extension Request (UPDR14-003) EMERYVILLE PLANNING COMMISSION STAFF REPORT TO: FROM: Planning Commission Community Development Department Miroo Desai, Senior Planner Agenda Date: June 22, 2017 Report Date: June 15, 2017 SUBJECT: 6701

More information

ORDINANCE NO. 12, 782

ORDINANCE NO. 12, 782 ORDNANCE NO. 12, 782 AN ORDNANCE OF THE CTY COUNCL OF THE CTY OF BAYTOWN, TEXAS, MAKNG CERTAN FNDNGS; PROVDNG FOR THE EXTENSON OF CERTAN BOUNDARY LMTS OF THE CTY OF BAYTOWN, TEXAS, AND THE ANNEXATON OF

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA Subject: Type: Submitted By: A request to vacate the Final Plat for Prairie Queen First Subdivision, a subdivision legally described

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and VP 15-0003 RESOLUTION 2-16 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT UNDERLYING A PREVIOUSLY VACATED RIGHT-OF-WAY BEING A PART OF SW 28 PLACE ADJACENT TO

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARSH COUNCL ORDNANCE ORDNANCE CALENDAR NO: 4691 COUNCL SPONSOR: GOULDDAVS NTRODUCED BY: BURKHALTER ORDNANCE COUNCL SERES NO: PROVDED BY: PLANNNG SECONDED BY: STEFANCK ON THE 1 DAY OF DECEMBER,

More information

HIGHWAY EASEMENT District County Route Post Number DEED

HIGHWAY EASEMENT District County Route Post Number DEED RECORDNG REQUESTED BY COUNTY OF SONOMA WHEN RECORDED, RETURN TO EXECUTVE SECRETARY DEPARTMENT OF TRANSPORTATON AND PUBLC WORKS Record free per Gov. Code 6103. Required by Sonoma County Dept. of Transportation

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

GREENWAY EASEMENT AGREEMENT

GREENWAY EASEMENT AGREEMENT GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State

More information

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2

1 [Resolution of Intent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 FLE NO. 161239 RESOLUTON NO. 525-16 1 [Resolution of ntent - San Francisco Public Utilities Commission Public Service Easement Vacation Order - Parkmerced Development Project] 2 3 Resolution declaring

More information

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the

public utility easement (PUE) in orderto facilitate the anticipated developmentof their property. Comments on the *! C I YttyNC) City Council Agenda Report Meeting Date: May 3, 216 TO: City Council FROM. Public Work Director - Engineering, Brendan Ottoboni, 879-691 RE: RESOLUTION OF INTENTION TO ABANDON AND VACATE

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

COUNTY OF KANE. DOCUMENT VET SHEET for Christopher J. Lauzen Chairman. Kane County Board

COUNTY OF KANE. DOCUMENT VET SHEET for Christopher J. Lauzen Chairman. Kane County Board COUNTY OF KANE Christopher J Lauzen Kane County Board Chairman Kane County Government Center 719 South Batavia A venue Geneva, L 60 134 P: (630) 232-5930 F: (630) 232-9188 clauzen@kanecoboard.org www.countyofkane.org

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

E WASHINGTON COUNTY OREGON. Andy Back, Planning and Development Services Manager

E WASHINGTON COUNTY OREGON. Andy Back, Planning and Development Services Manager Exhibit A E WASHINGTON COUNTY OREGON August 8, 2016 To: From: Subject: Board of Commissioners Andy Back, Planning and Development Services Manager MINOR BOUNDARY CHANGE CASEFILE NOS. 16-029 LRP/BC - ANNEXATION

More information

City Council Agenda Report Meeting Date: February 3, 2015

City Council Agenda Report Meeting Date: February 3, 2015 - CITYotCHICO ~ I...C\811 TO: FROM: RE: City Council Agenda Report Meeting Date: February 3, 2015 City Council Marie Demers, Housing Manager-879-303 Authorization of a City HOME Loan, CDBG Grant and Conveyance

More information

CITY OF WACONIA RESOLUTION

CITY OF WACONIA RESOLUTION CITY OF WACONIA RESOLUTION 2014-212 TOWNSHIP OF LAKETOWN RESOLUTION~~- \0 JOINT RESOLUTION STIPULATING TO THE AMENDMENT OF ORDERLY ANNEXATION AGREEMENT NO. 76-47 AND TO THE ORDERLY ANNEXATION OF THE RYLAND

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services

AMBER CREEK METROPOLITAN DISTRICT. Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services AMBER CREEK METROPOLITAN DISTRICT Resolution to Adopt Fees Regarding Covenant Enforcement, Design Review and Maintenance Services WHEREAS, Amber Creek Metropolitan District ( District ) is a quasi-municipal

More information

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) Prepared by and return to: Parcel ID # LANDSCAPE AND MAINTENANCE EASEMENT THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) is made and entered into this day of, 2009, by and between THIRD

More information

AGENDA # May 24, 2011

AGENDA # May 24, 2011 AGENDA # May 24, 2011 ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT. ZONE 7 100 NORTH CANYONS PARKWAY. LIVERMORE. CA 94551-9486' PHONE (925) 454-5000 MayIO,2DIl Honorable Board of Supervisors

More information

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC

UNOPPOSED ORDER GRANTING RECEIVER'S MOTION TO APPROVE THE SALE OF REAL PROPERTY OWNED BY MAMC EMERALD CAY, LLC IN THE CIRCUIT COURT OF THE ELEVENTH JUDICIAL CIRCUIT IN AND FOR MIAMI-DADE COUNTY, FLORIDA STATE OF FLORIDA, OFFICE OF FINANCIAL REGULATION, Plaintiff, v. BERMAN MORTGAGE CORPORATION, a Florida corporation,

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

CITY OF DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner

CITY OF DAbE CITY. James D. Class, City ClerkIFinance Ditor Camille Hernandez, Commissioner CTY OF DAbE CTY "Proud Hertage, Promsng FutureN P. Hutchson "Hutch" Brock, 4 Mayor Harold R. Sample, Cty Manager Steve Van Gorden, Mayor Pro-Tern Karla S. Owens, Cty AttorneyCommunty Dev. Dtor Scott Black,

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2015-004 RESOLUTION APPROVING ZONING APPLICATION SV/ZV/Z-2014-01624 (CONTROL NO. 2009-02465) TYPE II VARIANCE (CONCURRENT) APPLICATION OF MPC 3 LLC BY CPH, Inc, Baker & Hostetler LLP,

More information

STAFF REPORT. TO: Planning Commission DATE: September 13, 2016

STAFF REPORT. TO: Planning Commission DATE: September 13, 2016 STAFF REPORT TO: Planning Commission DATE: September 13, 2016 FROM: SUBJECT: Kari Svanstrom, Senior Planner Right-of-way Abandonment for 175 Bolsa. Richardson Architects, Applicant for San giacomo, Owner-

More information

ORDINANCE NO. CID-3087

ORDINANCE NO. CID-3087 ORDINANCE NO. CID-3087 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHEAST CORNER OF 91 ST STREET AND METCALF AVENUE; CREATING SAID

More information

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009

FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO ADMINISTRATION BILL NO INTRODUCED NOVEMBER 24, 2009 FILE OF THE CITY CLERK ADMINISTRATION ORDINANCE NO. 15-2009 ADMINISTRATION BILL NO. 15-2009 INTRODUCED NOVEMBER 24, 2009 ADOPTED BY COUNCIL DECEMBER 8, 2009 AN ORDINANCE PROVIDING FOR TAX EXEMPTION FOR

More information

ES ONDID4 City of Choice r

ES ONDID4 City of Choice r ES ONDID4 City of Choice r Agenda Item No.: tc'' Date : June 9, 2010 TO: Honorable Mayor and Members of the City Council FROM : Edward N. Domingue, Director of Engineering Services Jo Ann Case, Economic

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

The Town has an agreement with Santa Clara County that requires annexation of any property

The Town has an agreement with Santa Clara County that requires annexation of any property ZpW M F MEETING DATE: 09/ 02/ 14 j I ITEM NO. 0ssni COUNCIL AGENDA REPORT DATE: AUGUST 19, 2014 TO: FROM: SUBJECT: MAYOR AND TOWN COUNCIL GREG LARSON, TOWN MANAGER ADOPT A RESOLUTION SETTING THE DATE FOR

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet,

in Book 10019, at Page 9432, 352 feet, more, or less, to the North right of way of 3350 South Street; thence West along said right of way 93 feet, Public notice is hereby given that the Millcreek Community Reinvestment Agency (the Agency ) will hold a public hearing on Tuesday, November 13, 2018, commencing at 7:30 p.m. or as soon thereafter as the

More information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel AGENDA TEM FOR ADMNSTRATVE MEETNG ( ) Discussion only ( X ) Action FROM (DEPT/ DVSON): County Counsel SUBJECT: Road Vacation Medelez Trucking Background: The county received a petition to vacate a Public

More information

----':c RESOLUTION NO. ZR

----':c RESOLUTION NO. ZR RESOLUTION NO. ZR-2018-015 RESOLUTION APPROVING ZONING APPLICATION ZV-2017-02395 CONTROL NO. 1980-00215 TYPE II VARIANCE (STAND ALONE) APPLICATION OF Gleneagles Country Club Inc BY WGINC, AGENT (GLENEAGLES

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 8/15/2017 02 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council %en Siegel, City Manager SUBMITTED BY: PREPARED BY: Steve May, Public Works and Utilities

More information

DRAFT RESOLUTION NO

DRAFT RESOLUTION NO DRAFT RESOLUTION NO 07 084 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO ACCEPTING GRANT OF EASEMENT FOR ROADWAY PURPOSES FROM LEONA SY AN UNMARRIED WOMAN AND FREDERICK TY AN UNMARRIED MAN

More information

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015

Regular Agenda / Public Hearing for Board of Commissioners meeting January 7, 2015 Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner Kent Goldthorpe, Commissioner Paul Woods, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong, Director

More information

AGENDA REQUEST AGENDA ITEM NO: IV.B.6. Consent Agenda No. 2. April 16, 2018 BY Development Services Timothy Litchet Planner Greenberg SUBJECT:

AGENDA REQUEST AGENDA ITEM NO: IV.B.6. Consent Agenda No. 2. April 16, 2018 BY Development Services Timothy Litchet Planner Greenberg SUBJECT: AGENDA REQUEST AGENDA HEADNG: Consent Agenda No. 2 COMMSSON MEETNG DATE: April 16, 2018 BY Development Services Timothy Litchet Planner Greenberg AGENDA TEM NO: V.B.6. Originating Department SUBJECT: Department

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Background and Justification: n 1941, the Property was conveyed by the Board of Trustees to the Board of Public nstruction of Palm Beach County, now known as the School Board. n 2000, the County entered

More information

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3

Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Planning Commission. DATE: September 28, 2015 SUBJECT: SEE BELOW COUNCIL DISTRICT: 3 CITY OF 0% B: *2 SAN TOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW COUNCIL AGENDA: 10/20/15 ITEM: 11. I (a) Memorandum FROM: Planning Commission DATE: September

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1832 RESOLUTION APPROVING ZONING APPLICATION ZV/DOAlR-2016-00660 (CONTROL NO. 1998-00089) a Requested Use APPLICATION OF 2860 Ranch House Road LLC, Scotts Gas LLC, Ranch House Prop

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building

More information

Village of Mantua, Ohio ORDINANCE

Village of Mantua, Ohio ORDINANCE AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE A LEASE / OPTION TO PURCHASE AGREEMENT WITH THE PORTAGE PARK DISTRICT FOR THE HEADWATERS TRAIL WEST OF STATE ROUTE 44, AND DECLARING AN EMERGENCY. WHEREAS,

More information